Search icon

SOURCEPOINT TECHNOLOGIES, INC.

Company Details

Name: SOURCEPOINT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2015 (9 years ago)
Entity Number: 4865536
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 228 Park Ave S, #87903, NEW YORK, NY, United States, 10003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BEN BAROKAS Chief Executive Officer 228 PARK AVE S, #87903, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 228 PARK AVE S, #87903, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1201 BROADWAY, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 228 PARK AVE S, #87903, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-06 2023-12-01 Address 1201 BROADWAY, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201040648 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211217000624 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191210060402 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-73916 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73915 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180606006854 2018-06-06 BIENNIAL STATEMENT 2017-12-01
151217000136 2015-12-17 APPLICATION OF AUTHORITY 2015-12-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State